Search icon

PARK FEDERAL CREDIT UNION

Headquarter

Company Details

Name: PARK FEDERAL CREDIT UNION
Legal type: Federal Credit Union
Status: Active
File Date: 07 Nov 2013 (11 years ago)
Organization Date: 07 Nov 2013 (11 years ago)
Authority Date: 07 Nov 2013 (11 years ago)
Organization Number: 0871613
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2515 BLANKENBAKER PKWY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of PARK FEDERAL CREDIT UNION, ALABAMA 000-306-647 ALABAMA

Registered Agent

Name Role
JANA ERNY Registered Agent

Director

Name Role
MARK LOYD Director
DONALD CUMMINS Director
BOBBY WILLOUGHBY Director
THOMAS HENDRIX Director
PHYLLIS HUGHES Director
DENNIS MUNN Director
NIKI SPIES Director

Incorporator

Name Role
JAMES E. SPRADLIN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 68644 Credit Union Charter Converted - - - - 2515 Blankenbaker ParkwayLouisville, KY 40299
Department of Insurance DOI ID 525931 Agent - Variable Life and Variable Annuities Inactive 2005-01-19 - 2020-10-01 - -
Department of Insurance DOI ID 525931 Agent - Life Inactive 2004-12-21 - 2020-10-01 - -
Department of Insurance DOI ID 525931 Agent - Health Inactive 2004-12-21 - 2020-10-01 - -
Department of Insurance DOI ID 525931 Agent - Limited Line Credit Active 2001-04-30 - - 2027-03-31 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
123256 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-07-25 2014-07-25
Document Name KYR10I615 Coverage Letter.pdf
Date 2014-07-28
Document Download

Former Company Names

Name Action
PARK COMMUNITY CREDIT UNION, INC. Old Name

Assumed Names

Name Status Expiration Date
PARK FEDERAL CREDIT UNION Active -
PARK COMMUNITY CREDIT UNION, INC. Inactive -
OROWA FINANCIAL - A DIVISION OF PARK COMMUNITY CREDIT UNION Active 2026-02-05
PARK COMMUNITY CREDIT UNION Inactive 2023-11-07

Filings

Name File Date
Registered Agent name/address change 2024-01-02
Letters 2022-02-23
Letters 2022-02-23
Certificate of Assumed Name 2021-02-05
Certificate of Assumed Name 2018-10-24
Name Renewal 2018-05-22
Principal Office Address Change 2015-03-31
Registered Agent name/address change 2015-03-31
Restated Articles 2013-12-18
Amendment 2013-12-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 22.22 $10,106,308 $160,000 66 20 2016-08-25 Final

Sources: Kentucky Secretary of State